Company NameLonsdale & Laird Limited
DirectorsAnn Harding and John Malcolm Thompson
Company StatusDissolved
Company Number03183411
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)
Previous NameParkgate Marketing Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameAnn Harding
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(3 weeks, 3 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressCastleberg View Chapel Square
Settle
North Yorkshire
BD24 9HR
Director NameJohn Malcolm Thompson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(3 weeks, 3 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressCastleberg View Chapel Square
Settle
North Yorkshire
BD24 9HR
Secretary NameAnn Harding
NationalityBritish
StatusCurrent
Appointed03 May 1996(3 weeks, 3 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressCastleberg View Chapel Square
Settle
North Yorkshire
BD24 9HR
Director NameMr Alan Price
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 21 May 1998)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address4 Airethwaite
Kendal
Cumbria
LA9 4SP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGrant Thornton
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

31 March 2002Dissolved (1 page)
31 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
1 March 2000Statement of affairs (14 pages)
1 March 2000Appointment of a voluntary liquidator (1 page)
1 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2000Registered office changed on 15/02/00 from: lonsdale & laird LTD, the smokehouse, crooklands road, ackenthwaite, milnthorpe cumbria LA7 7LR (1 page)
9 June 1999Registered office changed on 09/06/99 from: the smoke house docker park farm ark holme carnforth lancashire LA6 1AP (1 page)
7 January 1999Director's particulars changed (1 page)
7 January 1999Return made up to 09/04/98; no change of members (4 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
18 November 1998Secretary's particulars changed;director's particulars changed (1 page)
11 August 1998Particulars of contract relating to shares (3 pages)
6 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 May 1997Return made up to 09/04/97; full list of members (6 pages)
4 December 1996Ad 30/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 May 1996Secretary resigned (2 pages)
16 May 1996Company name changed parkgate marketing LIMITED\certificate issued on 17/05/96 (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New secretary appointed;new director appointed (1 page)
16 May 1996New director appointed (1 page)
16 May 1996Director resigned (2 pages)
16 May 1996Registered office changed on 16/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 April 1996Incorporation (8 pages)